AISKEW UNDER FIVES PRE-SCHOOL

Address:
Scout Hut, Emgate, Bedale, North Yorkshire, DL8 1AH

AISKEW UNDER FIVES PRE-SCHOOL is a business entity registered at Companies House, UK, with entity identifier is 08082245. The registration start date is May 24, 2012. The current status is Active.

Company Overview

Company Number 08082245
Company Name AISKEW UNDER FIVES PRE-SCHOOL
Registered Address Scout Hut
Emgate
Bedale
North Yorkshire
DL8 1AH
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2012-05-24
Account Category TOTAL EXEMPTION FULL
Account Ref Day 4
Account Ref Month 4
Accounts Due Date 2021-04-04
Accounts Last Update 2019-04-04
Returns Due Date 2017-06-21
Returns Last Update 2016-05-24
Confirmation Statement Due Date 2021-06-07
Confirmation Statement Last Update 2020-05-24
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85100 Pre-primary education

Office Location

Address SCOUT HUT
EMGATE
Post Town BEDALE
County NORTH YORKSHIRE
Post Code DL8 1AH

Companies with the same post code

Entity Name Office Address
PANDPHOSPITALITY LTD 21 Emgate, Bedale, DL8 1AH, England

Companies with the same post town

Entity Name Office Address
CHONKA MOT AND VEHICLE SERVICES LTD 74 Bedale Road, Aiskew, Bedale, DL8 1DD, England
EXCELL PREMIER ROOFLINE AND HOME IMPROVEMENTS LTD 1 Lilac Cottages, Hunton, Bedale, DL8 1PX, England
OFFSHORE SAIL TRAINING LIMITED West Garth Barn, Exelby, Bedale, North Yorkshire, DL8 2HD, United Kingdom
HILL FARM HOLDINGS LIMITED Camp Hill, Kirklington, Bedale, North Yorkshire, DL8 2LS, United Kingdom
1817 MSC LTD East Barn, Arbour Hill, Patrick Brompton, Bedale, DL8 1JX, United Kingdom
THE YORK TOUR GUIDE LIMITED Mora House, Kirklington, Bedale, DL8 2NE, England
CLARE PARKIN LEGAL SERVICES LTD 19 Calvert Way, Bedale, DL8 2AP, England
DATA CLAN LTD Cregmore Cottage, Carthorpe, Bedale, DL8 2LF, England
NLB RESOURCE LTD 5 Calvert Way, Bedale, DL8 2AP, England
THE SPROUTED KITCHEN LTD The Sprouted Kitchen, The Bridge, Bedale, DL8 1AN, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ALENKOVIC, Jelena Director (Active) Scout Hut, Emgate, Bedale, North Yorkshire, DL8 1AH January 1988 /
7 June 2021
Lithuanian /
England
Housewife
DAVEY, Nicola Director (Active) Scout Hut, Emgate, Bedale, North Yorkshire, DL8 1AH October 1973 /
30 June 2018
British /
England
Unemployed
DUNWELL, Eve Maureen Director (Active) Scout Hut, Emgate, Bedale, North Yorkshire, DL8 1AH March 1990 /
11 December 2019
British /
England
Carer
HUSTWICK, Helen Director (Active) Scout Hut, Emgate, Bedale, North Yorkshire, DL8 1AH December 1968 /
25 April 2016
British /
England
Preschool Play Leader
RAMSBOTTOM, Carri Anne Director (Active) Scout Hut, Emgate, Bedale, North Yorkshire, DL8 1AH August 1983 /
10 October 2022
British /
England
Graphic Designer
RAW, Emma Director (Active) Scout Hut, Emgate, Bedale, North Yorkshire, DL8 1AH June 1988 /
7 June 2021
British /
England
Housewife
ALENKOVIC, Jelena Secretary (Resigned) Scout Hut, Emgate, Bedale, North Yorkshire, DL8 1AH /
4 September 2021
/
DARBYSHIRE, Helen Secretary (Resigned) 11 Badger Hill Drive, Aiskew, Bedale, England, DL8 1XH /
3 November 2019
/
HARRIS, Bryony Secretary (Resigned) 1 Vasey Close, Bedale, England, DL8 2UJ /
26 November 2016
/
HORNER, Emma Eleanor Secretary (Resigned) Scout Hut, Emgate, Bedale, North Yorkshire, DL8 1AH /
21 March 2016
/
MILLER, Louise Jane Secretary (Resigned) 6 Connaught Terrace, Bedale, North Yorkshire, England, DL8 2DH /
27 June 2012
British /
MYLES, Sarah Jany Secretary (Resigned) Aiskew Methodist Church Hall, Bedale Road, Aiskew, Bedale, North Yorkshire, DL8 1DD /
24 May 2012
/
BEATTY, Linda Director (Resigned) Garden Cottage, Burneston, Bedale, North Yorkshire, England, DL8 2HX October 1980 /
21 March 2016
British /
United Kingdom
Make Up Artist
CLARK, Lisa Jayne Director (Resigned) Rustwick Grange, Newton Le Willows, Bedale, North Yorkshire, England, DL8 1TG August 1972 /
21 January 2014
British /
United Kingdom
Company Director
COURT, Laura Director (Resigned) Scout Hut, Emgate, Bedale, North Yorkshire, England, DL8 1AH June 1970 /
3 December 2012
British /
England
Preschool Teacher
DARBYSHIRE, Helen Director (Resigned) 11 Badger Hill Drive, Aiskew, Bedale, England, DL8 1XH January 1984 /
1 September 2019
British /
England
Local Government Officer
DRAPER, Sharon Marie Director (Resigned) 28 Brookside Avenue, Bedale, North Yorkshire, DL8 2DP January 1973 /
27 June 2012
British /
United Kingdom
Virtual Assistant
FOLLON, Charlotte Director (Resigned) Scout Hut, Emgate, Bedale, North Yorkshire, DL8 1AH March 1986 /
20 August 2017
British /
England
Care Assisstant
GLOVER, Claire Director (Resigned) 18 Fox Covert Close, Aiskew, Bedale, England, DL8 1XJ February 1985 /
1 September 2019
British /
England
Leaving Care Case Worker
GOODWIN, Simon Trevor Director (Resigned) Rustwick Grange, Newton Le Willows, Bedale, North Yorkshire, England, DL8 1TG May 1974 /
9 September 2014
British /
England
Company Director
GWYN-THOMAS, Kirsty Director (Resigned) Scout Hut, Emgate, Bedale, North Yorkshire, DL8 1AH April 1984 /
10 March 2022
British /
England
House Wife
HOLMES, Marie Anne Director (Resigned) 20 Ash Tree Road, Bedale, North Yorkshire, England, DL8 1UQ June 1983 /
3 March 2016
British /
United Kingdom
Houseperson
HORNER, Emma Eleanor Director (Resigned) 28 Calvert Way, Bedale, North Yorkshire, England, DL8 2AP January 1991 /
3 March 2016
British /
United Kingdom
Domestic
IVESON, Emily Director (Resigned) 29 Jubilee Road, Aiskew, Bedale, England, DL8 1FD August 1990 /
1 September 2019
British /
England
Housewife
MCKAY, Gordon Director (Resigned) 6 Stapleton Close, Bedale, United Kingdom, DL8 2UA December 1980 /
21 January 2014
British /
United Kingdom
Physiotherapist
MCKAY, Louise Mary Director (Resigned) 6 Stapleton Close, Bedale, North Yorkshire, England, DL8 2UA October 1979 /
10 December 2014
British /
United Kingdom
Housewife
MILLER, Louise Jane Director (Resigned) 6 Connaught Terrace, Bedale, North Yorkshire, England, DL8 2DH December 1979 /
27 June 2012
British /
England
Jeweller
MYLES, Keith Director (Resigned) Miss Helen Hustwick, 3 Bridge Close, Bridge Close, Catterick Garrison, North Yorkshire, England, DL9 4PG November 1966 /
24 May 2012
British /
England
None
NEATE, James Alexander Director (Resigned) 12 Ascough Wynd, Aiskew, Bedale, North Yorkshire, England, DL8 1AT April 1970 /
21 March 2016
British /
United Kingdom
Civil Servant
PARSONS, Zoe Director (Resigned) Aiskew Methodist Church Hall, Bedale Road, Aiskew, Bedale, North Yorkshire, DL8 1DD April 1987 /
3 December 2012
British /
England
Preschool Teacher
PATERSON, Beverley Lisa Director (Resigned) Scout Hut, Emgate, Bedale, North Yorkshire, DL8 1AH April 1987 /
11 September 2017
British /
England
Teaching Assistant
ROBSON, Helen Director (Resigned) Aiskew Methodist Church Hall, Bedale Road, Aiskew, Bedale, North Yorkshire, DL8 1DD March 1974 /
24 May 2012
British /
United Kingdom
None
RUSHWORTH, Joanne Louise Director (Resigned) 21 Railway View, Aiskew, Bedale, England, DL8 1FE July 1980 /
9 September 2019
British /
England
Stay At Home Mum
WATSON, Kimberley Marie Director (Resigned) Scout Hut, Emgate, Bedale, North Yorkshire, DL8 1AH May 1986 /
7 September 2018
British /
England
Housewife

Competitor

Search similar business entities

Post Town BEDALE
Post Code DL8 1AH
SIC Code 85100 - Pre-primary education

Improve Information

Please provide details on AISKEW UNDER FIVES PRE-SCHOOL by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches